08/02/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010573. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RIMON TRAVEL 2) RIMON TRAVEL SERVICE, 5549 PARTRIDGE CT., THOUSAND OAKS, CA 91362 VENTURA. JACQUELINE SEREBOFF, 5549 PARTRIDGE CT., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/25/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JACQUELINE SEREBOFF, OWNER. This statement was filed with the County Clerk of Ventura County on 07/25/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009881. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA VACUUM AND SEWING MACHINE REPAIR 2) VENTURA VACUUMS, 2474 E. MAIN ST., VENTURA, CA 93003 VENTURA. SUSAN SHAPIRO, 2106 HANSCOM DRIVE, SOUTH PASADENA, CA 91030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSAN SHAPIRO. This statement was filed with the County Clerk of Ventura County on 07/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010728. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RUSNAK/WESTLAKE BMW 2) RUSNAK BMW 3) BMW WESTLAKE 4) WESTLAKE BMW 5) RUSNAK BMW WESTLAKE 6) RUSNAK WESTLAKE BMW, 3645 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362 VENTURA. RUSNAK/WESTLAKE, 3832 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/31/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RUSNAK/WESTLAKE, JOHN BEED, CFO. This statement was filed with the County Clerk of Ventura County on 07/27/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010783. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STURDYBILT 2) EXPANDINGPLIERS.COM, 87 VIENTOS ROAD, CAMARILLO, CA 93010 VENTURA. GREG FRIEDMAN, 87 VIENTOS ROAD, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GREG FRIEDMAN, OWNER. This statement was filed with the County Clerk of Ventura County on 07/30/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010702. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEST COAST REAL ESTATE SERVICES, 320 FOOTHILL DR., FILLMORE, CA 93015 VENTURA. OSCAR VASQUEZ, 320 FOOTHILL, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OSCAR VASQUEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 07/27/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010543. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE POOL PATROL, 3796 RED HAWK CT., SIMI VALLEY, CA 93063 VENTURA. MICHAEL WILLIAM CHEUVRONT, 3796 RED HAWK CT., SIMI VALLEY, CA 93063, KATHRYN RITA CHEUVRONT, 3796 RED HAWK CT., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 10/17/02. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL WILLIAM CHEUVRONT, OWNER. This statement was filed with the County Clerk of Ventura County on 07/24/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010629. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WORLDWIDE 2) CELL PAY ACCESSORIES 3) WORLDWIDE LOAN ACQUISITIONS, 1274 WILLOWGREEN CT., THOUSAND OAKS, CA 91361 VENTURA. JAMES PATRICK DURHAM, 1274 WILLOWGREEN CT., THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on #1) 08/02, #2&3) 07/25/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES PATRICK DURHAM. This statement was filed with the County Clerk of Ventura County on 07/25/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010580. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROMOTIONAL PRODUCTS USA, 1940 BAJA VISTA WAY, CAMARILLO, CA 93010 VENTURA. RS GARY INC., 1940 BAJA VISTA WAY, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 08/27/1987. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RS GARY INC, ROBERT J. GARY, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/25/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010681. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B&G GUNS INC, 1910 SUNKIST CIR, OXNARD, CA 93033 VENTURA. B&G GUNS INC, 1910 SUNKIST CIR, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/02/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: B&G GUNS INC, GEORGE RICE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010270. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRULY YOURS BEAUTY CONCEPTS, 489 HIGH ST., MOORPARK CA 93020 VENTURA. REBECCA TURLEY, 1165 FITZGERALD RD. UNIT A, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REBECCA TURLEY. This statement was filed with the County Clerk of Ventura County on 07/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009558. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHARTER OAK HOME CARE, 2378 BROOKHILL DR., CAMARILLO, CA 93010 VENTURA. CHARTER OAK HOME CARE INC., 2378 BROOKHILL DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARTER OAK HOME CARE INC., OPHELIA MCFADDEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009559. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHARTER OAK HOME CARE PITTMAN, 5629 PITTMAN ST., SIMI VALLEY, CA 93063 VENTURA. CHARTER OAK HOME CARE INC., 2378 BROOKHILL DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARTER OAK HOME CARE INC., OPHELIA MCFADDEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009560. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHARTER OAK HOME CARE SHELBY LANE, 2053 SHELBY LANE, SIMI VALLEY, CA 93065 VENTURA. CHARTER OAK HOME CARE INC., 2378 BROOKHILL DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARTER OAK HOME CARE INC., OPHELIA MCFADDEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009561. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHARTER OAK HOME CARE LATHAN, 1982 LATHAN AVENUE, CAMARILLO, CA 93010 VENTURA. CHARTER OAK HOME CARE INC., 2378 BROOKHILL DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARTER OAK HOME CARE INC., OPHELIA MCFADDEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120720-10010383-0
The following person(s) is (are) doing business as:
805 Dentistry, 361 E. Thousand Oaks Blvd., Thousand Oaks, CA 91360; County of Ventura
State of incorporation: CA.
Daryoush Radfar DDS, Inc., 1459 E. Thousand Oaks N., #B, Thousand Oaks, CA 91362.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Daryoush Radfar DDS, Inc.
S/ Dar Radfar, President
This statement was filed with the County Clerk of Ventura on July 20, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/2, 8/9, 8/16, 8/23/12 CNS-2319449#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120719-10010309-0
The following person(s) is (are) doing business as:
Skagen Denmark, 740 E. Ventura Boulevard, Unit 1224A, Camarillo, CA 93010; County of Ventura
State of incorporation: Delaware
Fossil Stores I, Inc., 901 S. Central Expressway, Richardson, TX 75080
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 7/29/10
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Fossil Stores I, Inc.
S/ Randy Hyne, Corporate Secretary
This statement was filed with the County Clerk of Ventura on July 19, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/2, 8/9, 8/16, 8/23/12 CNS-2339379#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120720100103850
The following person(s) is (are) doing business as:
TOPA Diagnostics, 351 Rolling Oaks Drive, Suite 100, Thousand Oaks, CA 91361
State of incorporation: CA
Thousand Oaks Pathology Associates, Inc., a Medical Group, 351 E. Rolling Oaks Drive, Suite 100, Thousand Oaks, CA 91361
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Thousand Oaks Pathology Associates, Inc., a Medical Group
S/ Wayne Schulthies, President
This statement was filed with the County Clerk of Ventura on July 20, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/2, 8/9, 8/16, 8/23/12 CNS-2346315#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120720-10010363-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CHEYNE BURKHEAD CONCRETE PUMPING, 2247 BURK COURT, SIMI VALLEY, CA 93063, VENTURA COUNTY. CHEYNE BURKHEAD, 2247 BURK COURT, SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHEYNE BURKHEAD. The statement was filed with the County Clerk of Ventura County on 07/20/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 08/02/2012 08/09/2012 08/16/2012 08/23/2012

NOTICE OF TRUSTEE'S SALE TS No. 08-0032484 Title Order No. 08-8-136743 APN No. 046-0-300-125 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/27/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ERIKA ZAMORA, A SINGLE WOMAN, dated 02/27/2006 and recorded 3/9/2006, as Instrument No. 20060309-0050401, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/23/2012 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 1370 BLUEJAY STREET, FILLMORE, CA, 930151667. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $698,593.14. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case 08-0032484. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. RECONTRUST COMPANY, N.A. 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281-8219 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.29071 8/02, 8/09, 8/16/2012